Suite 200, Boca Raton
Fl 33487
-
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 July 2014) |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Andrew Bryan Conru |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 El Nido Rd. Portola Valley California 94028 |
Director Name | Peter David Philip Wise |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(2 years after company formation) |
Appointment Duration | 8 months (resigned 25 January 2007) |
Role | Accountant |
Correspondence Address | C/Xot 1 08818 Mas Mestre Olivella Spain |
Director Name | Miss Joanne Parker |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 November 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dorset Crescent Moorside Consett County Durham DH8 8HX |
Director Name | Mitchell Allen Platt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2008) |
Role | Businessman |
Correspondence Address | Paseo De La Marina 102,1-1 Casteldefels Barcelona 08860 Spain |
Director Name | Mr Paul Asher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2009(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2620 Nw 42nd Street Boca Raton Florida Fl 33434 United States |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Bournewood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2011) |
Correspondence Address | PO Box 438 Palm Grove House Road Town Tortola BVI |
Secretary Name | Meadow Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2012) |
Correspondence Address | 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Various Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,660 |
Current Liabilities | £395 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
13 December 2013 | Appointment of Ezra Shashoua as a director (2 pages) |
12 December 2013 | Termination of appointment of Paul Asher as a director (1 page) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 November 2012 | Secretary's details changed for Mazars Company Secretaries Limited on 8 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Mazars Company Secretaries Limited on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 6 Millfield Templetown Consett County Durham DH8 7NZ United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Termination of appointment of Meadow Secretaries Ltd as a secretary (1 page) |
8 November 2012 | Termination of appointment of Joanne Parker as a director (1 page) |
8 November 2012 | Registered office address changed from 6 Millfield Templetown Consett County Durham DH8 7NZ United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Tower S Bridge House St. Katharines Way London E1W 1DD England on 8 November 2012 (1 page) |
8 November 2012 | Appointment of Mazars Company Secretaries Limited as a secretary (2 pages) |
8 November 2012 | Registered office address changed from Tower S Bridge House St. Katharines Way London E1W 1DD England on 8 November 2012 (1 page) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 November 2011 | Registered office address changed from 2 Welford Road Consett County Durham DH8 8AG United Kingdom on 28 November 2011 (1 page) |
4 November 2011 | Register(s) moved to registered inspection location (2 pages) |
4 November 2011 | Register inspection address has been changed (2 pages) |
31 October 2011 | Appointment of Meadow Secretaries Ltd as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Bournewood Limited as a secretary (1 page) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Registered office address changed from 9 Unity Terrace Tantobie Stanley Durham DH9 9TD on 24 March 2011 (1 page) |
30 September 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Bournewood Limited on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Paul Asher on 24 May 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
16 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 February 2009 | Director's change of particulars / joanne parker / 25/02/2009 (1 page) |
30 January 2009 | Director appointed mr paul asher (1 page) |
14 November 2008 | Resolutions
|
11 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 September 2008 | Appointment terminated director mitchell platt (1 page) |
5 September 2008 | Appointment terminated director andrew conru (1 page) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
18 July 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
15 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
16 February 2007 | Secretary resigned (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 57 langden close templetown consett county durham DH8 7NG (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: c/o maurice J. bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
21 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
24 May 2004 | Incorporation (12 pages) |